DMK CONSTRUCTION LIMITED
ANTRIM


Company number NI052024
Status Active - Proposal to Strike off
Incorporation Date 12 October 2004
Company Type Private Limited Company
Address 42 CRAIGSTOWN ROAD, RANDALSTOWN, ANTRIM, CO ANTRIM, BT41 2NS
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off; Total exemption full accounts made up to 31 October 2013. The most likely internet sites of DMK CONSTRUCTION LIMITED are www.dmkconstruction.co.uk, and www.dmk-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. Dmk Construction Limited is a Private Limited Company. The company registration number is NI052024. Dmk Construction Limited has been working since 12 October 2004. The present status of the company is Active - Proposal to Strike off. The registered address of Dmk Construction Limited is 42 Craigstown Road Randalstown Antrim Co Antrim Bt41 2ns. . MCKEOWN, David is a Director of the company. Secretary MCDERMOTT, Cheryl has been resigned. Director CS DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Director
MCKEOWN, David
Appointed Date: 12 October 2004
58 years old

Resigned Directors

Secretary
MCDERMOTT, Cheryl
Resigned: 07 May 2013
Appointed Date: 12 October 2004

Director
CS DIRECTOR SERVICES LIMITED
Resigned: 12 October 2004
Appointed Date: 12 October 2004

DMK CONSTRUCTION LIMITED Events

09 Feb 2017
Compulsory strike-off action has been suspended
27 Dec 2016
First Gazette notice for compulsory strike-off
05 Sep 2014
Total exemption full accounts made up to 31 October 2013
22 Aug 2014
Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1

30 Sep 2013
Annual return made up to 28 July 2013 with full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1

...
... and 22 more events
18 Oct 2004
Change in sit reg add
12 Oct 2004
Articles
12 Oct 2004
Memorandum
12 Oct 2004
Pars re dirs/sit reg off
12 Oct 2004
Decln complnce reg new co

DMK CONSTRUCTION LIMITED Charges

13 August 2009
Mortgage or charge
Delivered: 14 August 2009
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies legal charge. All the folio AN172922L county…